Company Information for ECEBS LIMITED
PEARTREE BUSINESS CENTRE COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7PT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ECEBS LIMITED | |||
Legal Registered Office | |||
PEARTREE BUSINESS CENTRE COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PT Other companies in BR8 | |||
| |||
Company Number | 03974521 | |
---|---|---|
Company ID Number | 03974521 | |
Date formed | 2000-04-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB150637033 |
Last Datalog update: | 2025-02-05 09:33:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ECEBS GROUP LIMITED | 5 WHITE OAK SQUARE, LONDON ROAD SWANLEY KENT ENGLAND BR8 7AG | Dissolved | Company formed on the 2000-04-17 |
Officer | Role | Date Appointed |
---|---|---|
JAE KYUNG KIM |
||
RAHUL MATHUR |
||
RUSSELL EUGENE MCCULLAGH |
||
MARTIN PHILIP SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN ANTHONY PILLING |
Director | ||
SATISH RISHI |
Director | ||
PATRICK BRIAN CURRAN |
Director | ||
CHRISTOPHER ROBERT HARVEY |
Director | ||
RUSSELL EUGENE MCCULLAGH |
Director | ||
GLYNIS CURRAN |
Company Secretary | ||
SEAN CURRAN |
Company Secretary | ||
NEIL ANTHONY MURRIN |
Company Secretary | ||
MURRAY EDWIN HENNESSY |
Director | ||
RUSSELL EUGENE MCCULLAGH |
Director | ||
JONATHAN MICHAEL MITCHELL |
Director | ||
ALAN JOHN MOODY |
Director | ||
DAVID WILLIAM BRADDOCK |
Director | ||
BENJAMIN MICHAEL PEARSON |
Director | ||
BARRY SIM HOCHFIELD |
Director | ||
ALAN COLIN TOMLIN |
Director | ||
RUSSELL EUGENE MCCULLAGH |
Director | ||
MELVIN STUART PASHLEY |
Director | ||
STEPHEN NAYLOR |
Company Secretary | ||
STEPHEN NAYLOR |
Director | ||
DAVID THOMAS MCGUIRE |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MULTEFILE LIMITED | Director | 2016-01-25 | CURRENT | 2000-04-17 | Active | |
SMART CARD SOFTWARE LIMITED | Director | 2016-01-25 | CURRENT | 2004-10-13 | Active | |
MULTEFILE LIMITED | Director | 2016-10-03 | CURRENT | 2000-04-17 | Active | |
ACCRINGTON TECHNOLOGIES LIMITED | Director | 2012-11-14 | CURRENT | 2004-03-31 | Active | |
NEVIS TECHNOLOGIES LIMITED | Director | 2011-10-24 | CURRENT | 2011-08-11 | Active | |
MULTEFILE LIMITED | Director | 2016-01-25 | CURRENT | 2000-04-17 | Active | |
SMART CARD SOFTWARE LIMITED | Director | 2016-01-25 | CURRENT | 2004-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 12/09/23 FROM 5 White Oak Square London Road Swanley Kent BR8 7AG | ||
Current accounting period extended from 30/09/23 TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES HOLTON HOFFMEISTER | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP LIVINGSTON | ||
DIRECTOR APPOINTED MR PETER LEO VERREPT | ||
DIRECTOR APPOINTED MR SEAN GRANVILLE DICKINSON | ||
CESSATION OF SMART CARD SOFTWARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Unicard Limited as a person with significant control on 2023-08-04 | ||
03/08/23 STATEMENT OF CAPITAL GBP 27416930 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution alteration to articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CH01 | Director's details changed for Mr Robert Philip Livingston on 2020-04-20 | |
CH01 | Director's details changed for Mr Robert Philip Livingston on 2020-04-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/09/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAE KYUNG KIM | |
AP01 | DIRECTOR APPOINTED MR. ROBERT PHILIP LIVINGSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ANTHONY PILLING | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Rathur Mathur on 2018-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Martin Anthony Pilling on 2017-10-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RATHUR MATHUR | |
AP01 | DIRECTOR APPOINTED MR MARTIN ANTHONY PILLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SATISH RISHI | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RUSSELL EUGENE MCCULLAGH | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR SATISH RISHI | |
AP01 | DIRECTOR APPOINTED MR JAE KYUNG KIM | |
AP01 | DIRECTOR APPOINTED MR MARTIN PHILIP SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCCULLAGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK CURRAN | |
TM02 | Termination of appointment of Glynis Curran on 2015-09-22 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | Termination of appointment of Sean Curran on 2014-04-30 | |
AP03 | SECRETARY APPOINTED MRS GLYNIS CURRAN | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 17/04/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
SH19 | 11/09/13 STATEMENT OF CAPITAL GBP 100000 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 21/08/13 | |
RES06 | REDUCE ISSUED CAPITAL 21/08/2013 | |
RES13 | CANCEL SHARE PREM A/C 21/08/2013 | |
SH01 | 20/08/13 STATEMENT OF CAPITAL GBP 1123314 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AR01 | 17/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 5 WHITE OAK SQUARE, LONDON ROAD SWANLEY KENT BR8 7AG ENGLAND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK CURRAN / 13/11/2012 | |
MISC | AUD RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR RUSSELL EUGENE MCCULLAGH | |
SH01 | 13/11/12 STATEMENT OF CAPITAL GBP 1123314 | |
AA | FULL ACCOUNTS MADE UP TO 03/03/12 | |
AA01 | CURRSHO FROM 28/02/2013 TO 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRIAN JOSEPH CURRAN / 13/11/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURRAY HENNESSY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCCULLAGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURRAY HENNESSY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL MURRIN | |
AP03 | SECRETARY APPOINTED MR SEAN CURRAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 50 FARRINGDON ROAD LONDON EC1M 3HE | |
AP01 | DIRECTOR APPOINTED MR PATRICK BRIAN JOSEPH CURRAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EUGENE MCCULLAGH / 01/09/2011 | |
AR01 | 17/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM THE MATRIX 9 ALDGATE HIGH STREET LONDON EC3N 1AH | |
AA | FULL ACCOUNTS MADE UP TO 05/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EUGENE MCCULLAGH / 01/04/2011 | |
AR01 | 17/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MOODY | |
AA | FULL ACCOUNTS MADE UP TO 06/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL MITCHELL / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY EDWIN HENNESSY / 25/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MURRIN / 25/05/2010 | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MOODY / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL MITCHELL / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EUGENE MCCULLAGH / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY EDWIN HENNESSY / 17/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRADDOCK | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
288a | DIRECTOR APPOINTED ALAN JOHN MOODY | |
288a | DIRECTOR APPOINTED RUSSELL EUGENE MCCULLAGH | |
288b | APPOINTMENT TERMINATED DIRECTOR BENJAMIN PEARSON | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NEIL MURRIN / 26/06/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY HOCHFIELD | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 22/04/2009 | |
RES13 | CONFLICT OF INTEREST 22/04/2009 | |
AA | FULL ACCOUNTS MADE UP TO 01/03/08 | |
288a | DIRECTOR APPOINTED MURRAY EDWIN HENNESSY | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN TOMLIN | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRADDOCK / 23/06/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF CHARGE SECURITY OVER DEPOSIT ACCOUNT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | HIGHFIELD ELECTRONICS LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECEBS LIMITED
ECEBS LIMITED owns 2 domain names.
venuecard.co.uk ecebs.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
525-Transport Operators |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Nottingham City Council | |
|
525-Transport Operators |
Nottingham City Council | |
|
475-Other Services |
Devon County Council | |
|
Printing & Design |
Nottingham City Council | |
|
525-Transport Operators |
Nottingham City Council | |
|
475-Other Services |
Buckinghamshire County Council | |
|
Concessionary Fares Supplies |
Southampton City Council | |
|
Comp Equip - Software |
Nottingham City Council | |
|
475-Other Services |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Devon County Council | |
|
|
Bracknell Forest Council | |
|
Licences |
Southampton City Council | |
|
Comp Equip - Software |
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Bath & North East Somerset Council | |
|
Stationery |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Nottingham City Council | |
|
|
St Helens Council | |
|
|
Isle of Wight Council | |
|
|
Nottingham City Council | |
|
|
Worcestershire County Council | |
|
Equipment Special Equipment Purchase |
Nottingham City Council | |
|
|
Bracknell Forest Council | |
|
Materials |
St Helens Council | |
|
|
Nottingham City Council | |
|
|
St Helens Council | |
|
|
Bracknell Forest Council | |
|
Other Fees for Bought-in Services |
Nottingham City Council | |
|
|
East Riding Council | |
|
|
St Helens Council | |
|
|
Buckinghamshire County Council | |
|
|
Bracknell Forest Council | |
|
Materials |
St Helens Council | |
|
|
Bracknell Forest Council | |
|
Computer Software |
Nottingham City Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Devon County Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
Nottingham City Council | |
|
|
City of York Council | |
|
|
Nottingham City Council | |
|
|
Buckinghamshire County Council | |
|
|
Worcestershire County Council | |
|
Equipment Special Equipment Purchase |
St Helens Council | |
|
|
Nottingham City Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
City of York Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
PRINTING/STATIONERY/GEN OFFICE |
Bracknell Forest Council | |
|
Equipment - Purchase |
Bracknell Forest Council | |
|
Materials |
Worcestershire County Council | |
|
Equipment Special Equipment Purchase |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Nottingham City Council | |
|
|
Bracknell Forest Council | |
|
Materials |
Nottingham City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
Concessionary Fares- Over 60s |
Worcestershire County Council | |
|
Equipment Special Equipment Purchase |
Nottingham City Council | |
|
TRAINING COURSE FEES |
Isle of Wight Council | |
|
Concessionary Fares- Over 60s |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) | ||
![]() | 85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) | ||
![]() | 84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
ERePHORM (Electronic Records of Personal Health: Organisational Risk Mitigation) : Collaborative Research and Development | 2009-10-01 | £ 30,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |